Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUNDMANOR LIMITED
Company Information for

SOUNDMANOR LIMITED

MILESTONE HOUSE, SHALLOWFORD COURT, HENLEY IN ARDEN, WARWICKSHIRE, B95 5FY,
Company Registration Number
01783881
Private Limited Company
Active

Company Overview

About Soundmanor Ltd
SOUNDMANOR LIMITED was founded on 1984-01-18 and has its registered office in Henley In Arden. The organisation's status is listed as "Active". Soundmanor Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOUNDMANOR LIMITED
 
Legal Registered Office
MILESTONE HOUSE
SHALLOWFORD COURT
HENLEY IN ARDEN
WARWICKSHIRE
B95 5FY
Other companies in B95
 
Filing Information
Company Number 01783881
Company ID Number 01783881
Date formed 1984-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 01:26:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUNDMANOR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOUNDMANOR LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN HAWLEY
Company Secretary 2003-10-15
AMANDA JANE HAWLEY
Director 1991-11-01
DUNCAN HOWARD GRAHAM SMITH
Director 1991-11-01
PETER GEOFFREY RESTALL SMITH
Director 1991-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA JANE HAWLEY
Company Secretary 1991-11-01 2003-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN HAWLEY BUSINESS FLATS LIMITED Company Secretary 1998-02-02 CURRENT 1953-12-02 Active
AMANDA JANE HAWLEY BEAUDESERT PROPERTIES LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active
AMANDA JANE HAWLEY BFL 2012 LIMITED Director 2011-10-28 CURRENT 2011-10-28 Active - Proposal to Strike off
AMANDA JANE HAWLEY BUSINESS FLATS LIMITED Director 2001-03-29 CURRENT 1953-12-02 Active
DUNCAN HOWARD GRAHAM SMITH 127-138, 145-150 CRANWORTH GARDENS SW9 MANAGEMENT COMPANY LIMITED Director 2018-01-29 CURRENT 1989-01-10 Active
DUNCAN HOWARD GRAHAM SMITH BLUE YONDER PROPERTIES LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active
DUNCAN HOWARD GRAHAM SMITH BFL 2012 LIMITED Director 2011-10-28 CURRENT 2011-10-28 Active - Proposal to Strike off
DUNCAN HOWARD GRAHAM SMITH WESTCOTE ESTATE (MANAGEMENT) COMPANY LIMITED Director 2005-06-24 CURRENT 1975-09-02 Active
DUNCAN HOWARD GRAHAM SMITH BUSINESS FLATS LIMITED Director 1999-12-11 CURRENT 1953-12-02 Active
PETER GEOFFREY RESTALL SMITH BUSINESS FLATS LIMITED Director 2001-03-29 CURRENT 1953-12-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-2630/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-25Notification of Business Flats Holdings Limited as a person with significant control on 2023-06-30
2023-07-24CESSATION OF PETER GEOFFREY RESTALL SMITH AS A PERSON OF SIGNIFICANT CONTROL
2023-07-24CESSATION OF AMANDA JANE HAWLEY AS A PERSON OF SIGNIFICANT CONTROL
2023-07-24CESSATION OF DUNCAN HOWARD GRAHAM SMITH AS A PERSON OF SIGNIFICANT CONTROL
2023-01-2330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2021-12-1730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-03-25AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES
2020-06-01RES12Resolution of varying share rights or name
2020-05-26MEM/ARTSARTICLES OF ASSOCIATION
2020-05-19SH10Particulars of variation of rights attached to shares
2020-05-19SH08Change of share class name or designation
2020-05-01SH19Statement of capital on 2020-05-01 GBP 3
2020-05-01SH20Statement by Directors
2020-05-01CAP-SSSolvency Statement dated 29/04/20
2020-05-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-04-09AA01Current accounting period extended from 31/03/20 TO 30/04/20
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES
2017-11-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-25LATEST SOC25/10/17 STATEMENT OF CAPITAL;GBP 99
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 99
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-10-25CH01Director's details changed for Mr Peter Geoffrey Restall Smith on 2016-10-01
2015-11-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 99
2015-10-22AR0117/10/15 ANNUAL RETURN FULL LIST
2014-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 99
2014-10-21AR0117/10/14 ANNUAL RETURN FULL LIST
2014-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/14 FROM Milestone House Shallowford Court Henley in Arden Warwickshire B95 5BY
2014-03-24MEM/ARTSARTICLES OF ASSOCIATION
2014-03-24SH08Change of share class name or designation
2014-03-17RES01ADOPT ARTICLES 17/03/14
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 99
2013-10-25AR0117/10/13 ANNUAL RETURN FULL LIST
2013-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2012-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-10-23AR0117/10/12 ANNUAL RETURN FULL LIST
2011-10-27AR0117/10/11 ANNUAL RETURN FULL LIST
2011-10-26AD02Register inspection address changed from 33 Lionel Street Birmingham B31AB United Kingdom
2011-10-25AD03Register(s) moved to registered inspection location
2011-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-01-27CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL JOHN HAWLEY on 2011-01-27
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY RESTALL SMITH / 27/01/2011
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN HOWARD GRAHAM SMITH / 27/01/2011
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE HAWLEY / 27/01/2011
2010-10-19AR0117/10/10 FULL LIST
2010-10-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-10-18AD02SAIL ADDRESS CREATED
2010-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 59
2010-01-18AR0117/10/09 FULL LIST
2009-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 58
2009-05-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 57
2009-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 56
2008-11-19363aRETURN MADE UP TO 17/10/08; NO CHANGE OF MEMBERS
2008-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 55
2008-01-11363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2008-01-11288cDIRECTOR'S PARTICULARS CHANGED
2007-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-17395PARTICULARS OF MORTGAGE/CHARGE
2007-01-23395PARTICULARS OF MORTGAGE/CHARGE
2006-11-23363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-11-23288cDIRECTOR'S PARTICULARS CHANGED
2006-11-22288cDIRECTOR'S PARTICULARS CHANGED
2006-11-22190LOCATION OF DEBENTURE REGISTER
2006-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-15288cDIRECTOR'S PARTICULARS CHANGED
2005-11-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-16363sRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-05395PARTICULARS OF MORTGAGE/CHARGE
2005-03-08395PARTICULARS OF MORTGAGE/CHARGE
2005-03-08395PARTICULARS OF MORTGAGE/CHARGE
2005-03-08395PARTICULARS OF MORTGAGE/CHARGE
2005-03-08395PARTICULARS OF MORTGAGE/CHARGE
2004-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-23363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-10-30395PARTICULARS OF MORTGAGE/CHARGE
2004-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-02287REGISTERED OFFICE CHANGED ON 02/08/04 FROM: 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 1AB
2004-02-14288cDIRECTOR'S PARTICULARS CHANGED
2004-01-20395PARTICULARS OF MORTGAGE/CHARGE
2004-01-20395PARTICULARS OF MORTGAGE/CHARGE
2004-01-20395PARTICULARS OF MORTGAGE/CHARGE
2003-12-04395PARTICULARS OF MORTGAGE/CHARGE
2003-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-25395PARTICULARS OF MORTGAGE/CHARGE
2003-11-19363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-11-15395PARTICULARS OF MORTGAGE/CHARGE
2003-11-15395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SOUNDMANOR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOUNDMANOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 59
Mortgages/Charges outstanding 59
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-08-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-07-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-12-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-11-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-11-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-11-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-11-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-11-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-11-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-08-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-03-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-03-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-02-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-12-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-08-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-08-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-08-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-08-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-08-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-08-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-08-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-08-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-02-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-08-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-08-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-08-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-08-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-08-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-08-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-08-01 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUNDMANOR LIMITED

Intangible Assets
Patents
We have not found any records of SOUNDMANOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUNDMANOR LIMITED
Trademarks
We have not found any records of SOUNDMANOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUNDMANOR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SOUNDMANOR LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SOUNDMANOR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUNDMANOR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUNDMANOR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.